NASH BROS. OIL DISTRIBUTION, INC.

Name: | NASH BROS. OIL DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1987 (38 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 1203108 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1650 ROUTE 9G, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 ROUTE 9G, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
RICHARD NASH | Chief Executive Officer | 1650 ROUTE 9G, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-28 | 2024-10-10 | Address | 1650 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2001-09-28 | 2024-10-10 | Address | 1650 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
1997-11-10 | 2001-09-28 | Address | 986 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1997-11-10 | 2001-09-28 | Address | 986 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
1997-11-10 | 2001-09-28 | Address | 391 B ROUTE 9G, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003762 | 2024-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-10 |
110922002498 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090910002136 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
070924002456 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
051121002070 | 2005-11-21 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State